Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTON PARK DENTAL CARE LTD
Company Information for

PRESTON PARK DENTAL CARE LTD

ENDEAVOUR HOUSE SECOND FLOOR, CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9LW,
Company Registration Number
06378536
Private Limited Company
Active

Company Overview

About Preston Park Dental Care Ltd
PRESTON PARK DENTAL CARE LTD was founded on 2007-09-21 and has its registered office in Crawley. The organisation's status is listed as "Active". Preston Park Dental Care Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PRESTON PARK DENTAL CARE LTD
 
Legal Registered Office
ENDEAVOUR HOUSE SECOND FLOOR
CRAWLEY BUSINESS QUARTER, MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9LW
Other companies in GL51
 
Previous Names
DYKE ROAD DENTAL CARE LIMITED09/11/2011
MAZDAK EYRUMLU 2 LIMITED24/11/2008
Filing Information
Company Number 06378536
Company ID Number 06378536
Date formed 2007-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 21:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTON PARK DENTAL CARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTON PARK DENTAL CARE LTD

Current Directors
Officer Role Date Appointed
PHILIP BUERGIN
Director 2018-07-17
HARSHITKUMAR VIRYASHCHANDRA SHAH
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KEEGANS
Director 2017-04-21 2018-07-17
GREGOR GRANT
Director 2017-04-21 2018-06-29
AZAD EYRUMLU
Director 2013-09-17 2017-04-21
MAZDAK EYRUMLU
Director 2007-09-21 2017-04-21
ANDREW ALLSOP
Company Secretary 2010-01-29 2012-06-01
DANIEL ROBERT HUGHS
Company Secretary 2008-12-04 2010-01-29
PAULA CHAPMAN
Company Secretary 2007-09-21 2008-12-04
RWL REGISTRARS LIMITED
Company Secretary 2007-09-21 2007-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BUERGIN MAIDSTONE DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN PECKHAM DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN HOLLYBUSH DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN CHARLTON DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN MOAT ROAD DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2008-01-28 Active
PHILIP BUERGIN R G MATTEY LIMITED Director 2018-07-17 CURRENT 2008-10-30 Active
PHILIP BUERGIN BEST PRACTICE CDA LIMITED Director 2018-07-17 CURRENT 2009-12-22 Active
PHILIP BUERGIN KISMAR CDA LIMITED Director 2018-07-17 CURRENT 2010-01-05 Active
PHILIP BUERGIN HIGHVIEW DENTAL CARE LTD Director 2018-07-17 CURRENT 2010-02-01 Active
PHILIP BUERGIN PORTSEA DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-03-01 Active
PHILIP BUERGIN CORBY DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-04-07 Active
PHILIP BUERGIN EASTWOOD CLINIC LIMITED Director 2018-07-17 CURRENT 2010-06-08 Active
PHILIP BUERGIN CHURCH HILL DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-08-06 Active
PHILIP BUERGIN MANOR DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-11-24 Active
PHILIP BUERGIN ALLINGTON DENTAL CARE LTD Director 2018-07-17 CURRENT 2010-11-25 Active
PHILIP BUERGIN CROWBOROUGH DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2010-12-07 Active
PHILIP BUERGIN GRAVESEND DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-01-06 Active
PHILIP BUERGIN KENNINGTON DENTAL CARE LTD Director 2018-07-17 CURRENT 2011-07-11 Active
PHILIP BUERGIN BUNTINGFORD DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-07-11 Active
PHILIP BUERGIN DEANBROOK DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2012-11-19 Active
PHILIP BUERGIN WEST HILL DENTAL CLINIC LTD Director 2018-07-17 CURRENT 2004-08-31 Active
PHILIP BUERGIN LITTLE LONDON DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN STONE CROSS DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2007-09-21 Active
PHILIP BUERGIN SOUTHSEA DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2008-05-15 Active
PHILIP BUERGIN CAMBOURNE DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-02-28 Active
PHILIP BUERGIN SOUTH DOWN DENTAL CARE LIMITED Director 2018-07-17 CURRENT 2011-07-11 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH WEST HILL DENTAL CLINIC LTD Director 2018-08-01 CURRENT 2004-08-31 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH LITTLE LONDON DENTAL CARE LIMITED Director 2018-08-01 CURRENT 2007-09-21 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH STONE CROSS DENTAL CARE LIMITED Director 2018-08-01 CURRENT 2007-09-21 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH SOUTHSEA DENTAL CARE LIMITED Director 2018-08-01 CURRENT 2008-05-15 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH CAMBOURNE DENTAL CARE LIMITED Director 2018-08-01 CURRENT 2011-02-28 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH MEYRUMLU 1 LTD Director 2018-08-01 CURRENT 2011-07-11 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH SOUTH DOWN DENTAL CARE LIMITED Director 2018-08-01 CURRENT 2011-07-11 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH CAMELOT HOLDCO LIMITED Director 2014-10-22 CURRENT 2013-11-18 Active
HARSHITKUMAR VIRYASHCHANDRA SHAH CAMELOT MIDCO LIMITED Director 2014-10-22 CURRENT 2013-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24APPOINTMENT TERMINATED, DIRECTOR EDDIE COYLE
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-22CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-27AP01DIRECTOR APPOINTED MR TEEMU ARIMA
2022-07-22CH01Director's details changed for Mr Claude Streit on 2022-07-19
2022-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPH BUERGIN
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-02-06CH01Director's details changed for Mr Michael Clare on 2020-02-06
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
2020-02-06PSC05Change of details for Colosseum Dental Uk Limited as a person with significant control on 2020-02-06
2019-10-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR EDDIE COYLE
2019-01-08AP01DIRECTOR APPOINTED MR MICHAEL CLARE
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-09-14PSC05Change of details for Southern Dental Limited as a person with significant control on 2018-04-09
2018-09-11AP01DIRECTOR APPOINTED MR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEEGANS
2018-08-07AP01DIRECTOR APPOINTED MR PHILIP BUERGIN
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR GRANT
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR GRANT
2018-02-06AA01Previous accounting period shortened from 30/03/18 TO 31/12/17
2018-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-09-13PSC07CESSATION OF MAZDAK EYRUMLU AS A PSC
2017-07-06AA30/03/16 TOTAL EXEMPTION SMALL
2017-07-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/16
2017-07-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/16
2017-07-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/16
2017-06-03DISS40DISS40 (DISS40(SOAD))
2017-05-30GAZ1FIRST GAZETTE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR AZAD EYRUMLU
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MAZDAK EYRUMLU
2017-04-26AP01DIRECTOR APPOINTED MR GREGOR GRANT
2017-04-26AP01DIRECTOR APPOINTED PETER KEEGANS
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063785360006
2016-12-29AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 15/07/2016
2016-04-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-04-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-04-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-04-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0121/09/15 FULL LIST
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063785360005
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063785360006
2014-10-09AA31/03/14 TOTAL EXEMPTION FULL
2014-10-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-10-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-10-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0121/09/14 FULL LIST
2014-08-13RES13FACILITY AGREEMENT/TERMS & TRANSACTIONS 25/07/2014
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063785360005
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-12-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-10-14AP01DIRECTOR APPOINTED AZAD EYRUMLU
2013-10-07AR0121/09/13 FULL LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 04/09/2013
2013-08-14RES13FACILITIES AND RESTATEMENT AGREEMENT 01/08/2013
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-13RES13AGREEMENT APPROVED, DELIVER FACILITIES AGREEMENT 26/10/2012
2012-11-13RES01ADOPT ARTICLES 26/10/2012
2012-10-03AR0121/09/12 FULL LIST
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ALLSOP
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-09RES15CHANGE OF NAME 01/11/2011
2011-11-09CERTNMCOMPANY NAME CHANGED DYKE ROAD DENTAL CARE LIMITED CERTIFICATE ISSUED ON 09/11/11
2011-11-09NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-18AR0121/09/11 FULL LIST
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-07AA01CURRSHO FROM 30/09/2011 TO 31/03/2011
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM C/O HAZLEWODDS LLP STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX
2010-10-22AR0121/09/10 FULL LIST
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAZDAK EYRUMLU / 07/07/2010
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-10AP03SECRETARY APPOINTED ANDREW ALLSOP
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY DANIEL HUGHS
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 1ST FLOOR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR
2009-09-30363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-10288aSECRETARY APPOINTED DANIEL ROBERT HUGHS
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY PAULA CHAPMAN
2008-11-21CERTNMCOMPANY NAME CHANGED MAZDAK EYRUMLU 2 LIMITED CERTIFICATE ISSUED ON 24/11/08
2008-11-20363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-24288bSECRETARY RESIGNED
2007-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to PRESTON PARK DENTAL CARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTON PARK DENTAL CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-11 Satisfied SANTANDER UK PLC
2014-08-04 Satisfied CVC EUROPEAN CREDIT OPPORTUNITIES S.AR.L.
DEBENTURE 2011-04-08 Satisfied SANTANDER UK PLC
THIRD PARTY LEGAL CHARGE 2010-09-10 Satisfied SANTANDER UK PLC
MORTGAGE DEBENTURE 2009-01-15 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2009-01-15 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of PRESTON PARK DENTAL CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTON PARK DENTAL CARE LTD
Trademarks
We have not found any records of PRESTON PARK DENTAL CARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTON PARK DENTAL CARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as PRESTON PARK DENTAL CARE LTD are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where PRESTON PARK DENTAL CARE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTON PARK DENTAL CARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTON PARK DENTAL CARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.